AVENIR REGISTRARS LIMITED

Register to unlock more data on OkredoRegister

AVENIR REGISTRARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09009850

Incorporation date

24/04/2014

Size

Small

Contacts

Registered address

Registered address

5 St. John's Lane, London EC1M 4BHCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2014)
dot icon18/03/2026
Director's details changed for Mr Stuart Royston Turner on 2026-03-16
dot icon18/03/2026
Director's details changed for Mr Stuart Royston Turner on 2026-03-16
dot icon03/03/2026
Previous accounting period extended from 2025-03-31 to 2025-09-30
dot icon14/10/2025
Director's details changed for Mr Stuart Royston Turner on 2025-10-01
dot icon21/05/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon10/04/2025
Director's details changed for Mr Stuart Royston Turner on 2024-12-11
dot icon18/12/2024
Accounts for a small company made up to 2024-03-31
dot icon06/06/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon20/12/2023
Accounts for a small company made up to 2023-03-31
dot icon12/07/2023
Notification of Avenir Registrars Group Ltd as a person with significant control on 2023-02-13
dot icon12/07/2023
Cessation of Hardeep Singh Tamana as a person with significant control on 2023-07-12
dot icon27/04/2023
Confirmation statement made on 2023-04-24 with updates
dot icon21/12/2022
Accounts for a small company made up to 2022-03-31
dot icon20/09/2022
Termination of appointment of Hugh Gibson Sachs-Simpson as a director on 2022-08-31
dot icon29/04/2022
Confirmation statement made on 2022-04-24 with updates
dot icon22/04/2022
Director's details changed for Mr Stuart Royston Turner on 2022-04-22
dot icon05/04/2022
Cessation of Ylva Maria Charlotta Baeckstrom as a person with significant control on 2022-04-05
dot icon08/03/2022
Accounts for a small company made up to 2021-03-31
dot icon30/06/2021
Confirmation statement made on 2021-04-24 with updates
dot icon30/06/2021
Register inspection address has been changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to 5 st. John's Lane London EC1M 4BH
dot icon03/06/2021
Register(s) moved to registered office address 5 st. John's Lane London EC1M 4BH
dot icon03/06/2021
Termination of appointment of London Registrars Ltd as a secretary on 2021-05-28
dot icon19/03/2021
Accounts for a small company made up to 2020-03-31
dot icon24/02/2021
Appointment of Mr Stuart Royston Turner as a director on 2021-02-12
dot icon05/05/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon31/12/2019
Accounts for a small company made up to 2019-03-31
dot icon17/10/2019
Notification of Hardeep Singh Tamana as a person with significant control on 2017-04-25
dot icon17/10/2019
Notification of Ylva Maria Charlotta Baeckstrom as a person with significant control on 2017-04-25
dot icon16/10/2019
Withdrawal of a person with significant control statement on 2019-10-16
dot icon15/05/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/11/2018
Resolutions
dot icon25/04/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon24/04/2018
Resolutions
dot icon13/04/2018
Statement of capital on 2018-04-13
dot icon31/01/2018
Statement of capital on 2018-01-31
dot icon23/01/2018
Statement by Directors
dot icon23/01/2018
Solvency Statement dated 21/12/17
dot icon23/01/2018
Resolutions
dot icon10/01/2018
Change of share class name or designation
dot icon10/01/2018
Particulars of variation of rights attached to shares
dot icon09/01/2018
Resolutions
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/08/2017
Appointment of Ms Rachel Victoria Bain as a director on 2017-07-10
dot icon08/08/2017
Termination of appointment of Stuart Royston Turner as a director on 2017-07-11
dot icon08/08/2017
Termination of appointment of Martyn James Bain as a director on 2017-07-11
dot icon18/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon03/05/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon03/04/2017
Appointment of Dr Hardeep Singh Tamana as a director on 2017-03-31
dot icon03/04/2017
Termination of appointment of Ylva Maria Charlotta Baeckström as a director on 2017-03-31
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/06/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon03/05/2016
Second filing of SH01 previously delivered to Companies House
dot icon12/04/2016
Statement of capital following an allotment of shares on 2016-03-15
dot icon18/03/2016
Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th
dot icon18/03/2016
Appointment of Ms Ylva Maria Charlotta Baeckström as a director on 2016-03-15
dot icon15/03/2016
Register inspection address has been changed to Suite a 6 Honduras Street London EC1Y 0th
dot icon23/02/2016
Registered office address changed from Suite a 6 Honduras Street London EC1Y 0th to 5 st. John's Lane London EC1M 4BH on 2016-02-23
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/12/2015
Termination of appointment of Peter Driver as a director on 2015-12-09
dot icon02/11/2015
Statement of capital following an allotment of shares on 2015-09-09
dot icon05/06/2015
Statement of capital following an allotment of shares on 2015-06-01
dot icon15/05/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon13/04/2015
Secretary's details changed for London Registrars Plc on 2015-04-01
dot icon28/08/2014
Appointment of Mr Peter William Driver as a director on 2014-06-30
dot icon19/06/2014
Current accounting period shortened from 2015-04-30 to 2015-03-31
dot icon16/06/2014
Appointment of Mr Hugh Gibson Sachs-Simpson as a director
dot icon24/04/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
10
244.19K
-
0.00
623.75K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON REGISTRARS LTD
Corporate Secretary
24/04/2014 - 28/05/2021
272
Dr Hardeep Singh Tamana
Director
31/03/2017 - Present
12
Driver, Peter William
Director
30/06/2014 - 09/12/2015
12
Sachs-Simpson, Hugh Gibson
Director
11/06/2014 - 31/08/2022
4
Mr Stuart Royston Turner
Director
12/02/2021 - Present
12

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVENIR REGISTRARS LIMITED

AVENIR REGISTRARS LIMITED is an(a) Active company incorporated on 24/04/2014 with the registered office located at 5 St. John's Lane, London EC1M 4BH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVENIR REGISTRARS LIMITED?

toggle

AVENIR REGISTRARS LIMITED is currently Active. It was registered on 24/04/2014 .

Where is AVENIR REGISTRARS LIMITED located?

toggle

AVENIR REGISTRARS LIMITED is registered at 5 St. John's Lane, London EC1M 4BH.

What does AVENIR REGISTRARS LIMITED do?

toggle

AVENIR REGISTRARS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AVENIR REGISTRARS LIMITED?

toggle

The latest filing was on 18/03/2026: Director's details changed for Mr Stuart Royston Turner on 2026-03-16.